TRICASTER MANAGEMENT INC.

Address:
95 Wellington Street West, Suite 706, Toronto, ON M5J 2N7

TRICASTER MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 2371421. The registration start date is August 26, 1988. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2371421
Business Number 881824635
Corporation Name TRICASTER MANAGEMENT INC.
Registered Office Address 95 Wellington Street West
Suite 706
Toronto
ON M5J 2N7
Incorporation Date 1988-08-26
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
HENRY M. CAMPBELL 49 TANBARK CRES, DON MILLS ON M3B 1N7, Canada
DAVID M. CAMPBELL 619 AVENUE ROAD APT 1502, TORONTO ON M4V 2K6, Canada
JEFFREY M. CAMPBELL 101 VESTA DR, TORONTO ON M5P 2L8, Canada
VIVIAN CAMPBELL 619 AVENUE ROAD APT 1502, TORONTO ON M4V 2K6, Canada
BARRY R. CAMPBELL 60 CRESCENT RD, TORONTO ON M5W 1T5, Canada
GEORGE WHELAN 201 SHERBROOKE, BEACONSFIELD QC H9W 1P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-08-25 1988-08-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-08-26 current 95 Wellington Street West, Suite 706, Toronto, ON M5J 2N7
Name 1989-03-30 current TRICASTER MANAGEMENT INC.
Name 1988-08-26 1989-03-30 163635 CANADA CORP.
Status 1993-10-27 current Inactive - Discontinued / Inactif - Changement de régime
Status 1993-10-26 1993-10-27 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1988-08-26 1993-10-26 Active / Actif

Activities

Date Activity Details
1993-10-27 Discontinuance / Changement de régime Jurisdiction: Ontario
1988-08-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1993-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 95 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5J 2N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Manasan Mines Limited 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2V4 1963-03-14
Cider Hill Holdings Limited 95 Wellington Street West, Suite 706, Toronto, ON M5J 2N7 1977-08-29
Compagnie D'actions Markborough Limitee 95 Wellington Street West, Suite 600, Toronto, ON M5J 2R2
The W.c. Lotto Bond Corporation 95 Wellington Street West, Suite 1001, Toronto, ON M5J 2N7 1997-03-25
3392805 Canada Inc. 95 Wellington Street West, Suite 706, Toronto, ON M5J 2N7
Ffhl Group Ltd. 95 Wellington Street West, Suite 800, Toronto, ON M5J 2N7
Fairfax Financial Holdings Limited 95 Wellington Street West, Suite 800 Po Box 8, Toronto, ON M5J 2N7 1951-03-13
North West Power Industries Limited 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2V4 1953-05-21
Hamblin Watsa Investment Counsel Ltd. 95 Wellington Street West, Suite 802, Toronto, ON M5J 2N7 1983-06-27
Les Ressources Novamin Inc. 95 Wellington Street West, Toronto, ON M5J 2N7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Internetprofit Ltd. 95 Wellington St West, Suite 706, Toronto, ON M5J 2N7 1996-12-31
Forum Real Estate Solutions Group Canada Inc. 95 Wellington West, 22nd Floor, Toronto, ON M5J 2N7 1996-10-03
2771489 Canada Limited 95 Wellington St W, Suite 800, Toronto, ON M5J 2N7 1991-11-15
Cdi Transportation Group Inc. 95 Wellington, Suite 1001 Box 45, Toronto, ON M5J 2N7 1966-07-04
Tricaster Facsimile Systems Inc. 95 Wellington St W, Suite 706, Toronto, ON M5J 2N7 1992-10-27
Les Technologies Plastique Nordic Inc. 95 Wellington St W, Suite 906 Box 40, Toronto, ON M5J 2N7 1992-10-26
3430901 Canada Inc. 95 Wellington St West, Suite 706, Toronto, ON M5J 2N7
Startouch International (canada), Ltd. 95 Wellington St West, Suite 1001 Box 45, Toronto, ON M5J 2N7 1998-05-25
Ffhl Share Option 1 Corp. 95 Wellington St.west, Suite 800, Toronto, ON M5J 2N7 1998-09-18
National Communicators Inc. 95 Wellington West, Suite 706 Box 41, Toronto, ON M5J 2N7 1974-11-26
Find all corporations in postal code M5J2N7

Corporation Directors

Name Address
HENRY M. CAMPBELL 49 TANBARK CRES, DON MILLS ON M3B 1N7, Canada
DAVID M. CAMPBELL 619 AVENUE ROAD APT 1502, TORONTO ON M4V 2K6, Canada
JEFFREY M. CAMPBELL 101 VESTA DR, TORONTO ON M5P 2L8, Canada
VIVIAN CAMPBELL 619 AVENUE ROAD APT 1502, TORONTO ON M4V 2K6, Canada
BARRY R. CAMPBELL 60 CRESCENT RD, TORONTO ON M5W 1T5, Canada
GEORGE WHELAN 201 SHERBROOKE, BEACONSFIELD QC H9W 1P4, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN CENTRE FOR ARCHITECTURE CENTRE CANADIEN D'ARCHITECTURE BARRY R. CAMPBELL 155 CUMBERLAND STREET, APT. 1102, TORONTO ON M5R 1A2, Canada
163806 CANADA LIMITED BARRY R. CAMPBELL 20 HIGHLAND AVENUE, TORONTO ON M4W 2A3, Canada
CAMBRO COMMUNICATIONS INC. BARRY R. CAMPBELL 60 CRESCENT, TORONTO ON M3B 1N7, Canada
CMQ COMMUNICATIONS INC. DAVID M. CAMPBELL 619 AVE ROAD, APT. 1502, TORONTO ON M4V 2K7, Canada
CMQ TELERATE CORPORATION DAVID M. CAMPBELL 619 AVENUE ROAD, SUITE 1502, TORONTO ON M4V 2K6, Canada
2853736 CANADA INC. DAVID M. CAMPBELL 619 AVENUE ROAD, SUITE 1502, TORONTO ON M4V 2K6, Canada
CMQ COMMUNICATIONS INC. DAVID M. CAMPBELL 619 AVENUE ROAD APT 1502, TORONTO ON M4V 2K7, Canada
DAVID M. CAMPBELL REALTY LIMITED DAVID M. CAMPBELL 619 AVENUE RD., APT. 1502, TORONTO ON M4V 2K6, Canada
Semcan Inc. DAVID M. CAMPBELL 619 AVENUE ROAD, SUITE 1502, TORONTO ON M4V 2K6, Canada
TRICASTER INVESTMENTS INC. DAVID M. CAMPBELL 619 AVENUE RD., SUITE 1502, TORONTO ON M5M 3X2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2N7

Similar businesses

Corporation Name Office Address Incorporation
Tricaster Facsimile Systems Inc. 95 Wellington St W, Suite 706, Toronto, ON M5J 2N7 1992-10-27
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
Ppi Management Inc. 2235 Sheppard Avenue East, Suite 1200, Toronto, ON M2J 5B5
Ncm Asset Management Ltd. 815 8th Avenue S.w., Suite 600, Calgary, AB T2P 3P2
Management T.f.t. Ltée 1255 University, Suite 1108, Montreal, QC H3B 3W7 2000-12-04
M.c.i. Management and Computer Consulting Inc. 6 Boulevard Desaulniers, Bureau 600, Saint-lambert, QC J4P 1L3
E-mim Management In Motion Inc. 3767 Rue De Mentana, Montréal, QC H2L 3R5 2013-09-16
Crb Management Inc. 1501 Ave Mcgill College, 26e Etage, Montreal, QC H3A 3N9 1990-12-21
M.c.i. Management Et Conseil En Informatique Inc. 507 Place D'armes, Suite 1701, Montreal, QC H2Y 2W8 1995-06-07
Le Groupe Conseil En Management Sherpa Management Consulting Group Inc. 1301 Grande Allee, Aylmer, QC J9H 5C9 1994-07-13

Improve Information

Please provide details on TRICASTER MANAGEMENT INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches